CALLAN GREEN DOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Mr Callan Green on 2025-05-10

View Document

22/05/2522 May 2025 Director's details changed for Ms Melissa Skye on 2025-05-10

View Document

22/05/2522 May 2025 Change of details for Mr Callan Green as a person with significant control on 2025-05-10

View Document

22/04/2522 April 2025 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom to 13 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 2025-04-22

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Appointment of Ms Melissa Skye as a director on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Callan Green on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Callan Green as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 2023-07-07

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Callan Green on 2021-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ADOPT ARTICLES 01/03/2020

View Document

15/05/2015 May 2020 ADOPT ARTICLES 01/03/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLAN GREEN / 03/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY JWA REGISTRARS LIMITED

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLAN GREEN / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE LONDON W1D 6LP UNITED KINGDOM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLAN GREEN / 02/02/2018

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLAN GREEN / 03/08/2015

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company